BEDROQ TM LIMITED

The Incuhive Space The Incuhive Space, Brockenhurst, SO42 7RE, Hampshire, England
StatusACTIVE
Company No.02940258
CategoryPrivate Limited Company
Incorporated17 Jun 1994
Age29 years, 11 months
JurisdictionEngland Wales

SUMMARY

BEDROQ TM LIMITED is an active private limited company with number 02940258. It was incorporated 29 years, 11 months ago, on 17 June 1994. The company address is The Incuhive Space The Incuhive Space, Brockenhurst, SO42 7RE, Hampshire, England.



Company Fillings

Accounts with accounts type small

Date: 06 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tellemachus LIMITED\certificate issued on 14/01/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

New address: The Incuhive Space Grigg Lane Brockenhurst Hampshire SO42 7RE

Change date: 2022-01-14

Old address: 10 Steeton Grove Steeton Keighley West Yorkshire BD20 6TT England

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Oct 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Statement of companys objects

Date: 30 Jul 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 30 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jul 2021

Category: Capital

Type: SH10

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter John Wood

Cessation date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-30

Psc name: Alison Fiona Wood

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-30

Psc name: Bedroq Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Paul Wood

Cessation date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Jackson Armitage

Appointment date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Wood

Termination date: 2021-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-30

Officer name: Peter John Wood

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Matthew Paul Wood

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2021

Action Date: 18 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-18

Psc name: Alison Fiona Wood

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2021

Action Date: 03 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter John Wood

Notification date: 2016-07-03

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2021

Action Date: 20 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Paul Wood

Change date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Jul 2018

Category: Address

Type: AD02

Old address: C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England

New address: Saffery Champness Llp, Mitre House North Park Road Harrogate North Yorkshire HG1 5RX

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-04

New address: 10 Steeton Grove Steeton Keighley West Yorkshire BD20 6TT

Old address: Woodside Business Park Whitton Road Redmarshall Stockton on Tees Cleveland TS21 1EN

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Matthew Wood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter John Wood

Change date: 2012-06-25

Documents

View document PDF

Move registers to sail company

Date: 25 Jun 2012

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Move registers to registered office company

Date: 25 Jun 2011

Category: Address

Type: AD04

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2011

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-18

Officer name: Peter John Wood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Move registers to sail company

Date: 31 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-17

Officer name: Peter John Wood

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-17

Officer name: Matthew Paul Wood

Documents

View document PDF

Change sail address company

Date: 27 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/02/06

Documents

View document PDF

Resolution

Date: 27 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 19/01/07 from: woodside business park, whitton road, redmarshall stockton on tees cleveland TS21 1EN

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 30/06/06 from: woodview hallcroft bingley BD16 4DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sailworth LIMITED\certificate issued on 20/07/98

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 26 Jul 1996

Category: Capital

Type: 88(2)R

Description: Ad 26/06/96--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 26 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

INTERCON TECHNOLOGIES LIMITED

46 ST VINCENTS ROAD,,DA1 1XE

Number:06306611
Status:ACTIVE
Category:Private Limited Company

KILIA SERVICE- UND DIENSTLEISTUNGSGESELLSCHAFT LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05305813
Status:ACTIVE
Category:Private Limited Company

NEATCROSS LIMITED

27 SOUTHCOTE ROAD,DORSET,BH1 3SH

Number:01570359
Status:ACTIVE
Category:Private Limited Company

R.D. PROJEX LIMITED

5 PROSPECT PLACE, MILLENNIUM WAY,DERBY,DE24 8HG

Number:08542470
Status:ACTIVE
Category:Private Limited Company

SAGA INTERNATIONAL HOLDING LTD

9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR

Number:06964280
Status:ACTIVE
Category:Private Limited Company

THE MERMAID HOTEL YEOVIL LIMITED

SUITE A COMPASS HOUSE HUNTWORTH WAY,BRIDGWATER,TA6 6FA

Number:05982617
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source